1LMS (HOLDINGS) LIMITED
Overview
Company Name | 1LMS (HOLDINGS) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03865691 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of 1LMS (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is 1LMS (HOLDINGS) LIMITED located?
Registered Office Address | Evelyn Partners Llp 45 Gresham Street EC2V 7BG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 1LMS (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
LEISURE CONNECTION (HOLDINGS) LIMITED | Feb 11, 2000 | Feb 11, 2000 |
EXTRASTRATEGY LIMITED | Oct 26, 1999 | Oct 26, 1999 |
What are the latest accounts for 1LMS (HOLDINGS) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2023 |
Next Accounts Due On | Dec 31, 2023 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for 1LMS (HOLDINGS) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 02, 2024 |
Next Confirmation Statement Due | Mar 16, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 02, 2023 |
Overdue | Yes |
What are the latest filings for 1LMS (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 13, 2024 | 20 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA to Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jun 30, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Braithwaite as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2021 | 16 pages | AA | ||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2020 | 16 pages | AA | ||||||||||
legacy | 58 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2019 | 15 pages | AA | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of 1LMS (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENDRIE, Ian Arthur | Secretary | 45 Gresham Street EC2V 7BG London Evelyn Partners Llp | 187274080001 | |||||||
HAMILL, Keith | Director | 45 Gresham Street EC2V 7BG London Evelyn Partners Llp | England | British | Vice Chairman | 76268070004 | ||||
HENDRIE, Ian Arthur | Director | 45 Gresham Street EC2V 7BG London Evelyn Partners Llp | United Kingdom | British | Company Director | 123762920001 | ||||
NICHOLLS, Julian Frederick | Director | c/o Danoptra Limited Low Lane Horsforth LS18 4ER Leeds West Yorkshire | England | British | None | 95086050001 | ||||
JONES, John Graham | Secretary | Lowick House 41 Creskeld Lane Bramhope LS16 9EP Leeds West Yorkshire | British | Director | 35569170001 | |||||
STILL, Richard Matthew | Secretary | 4 Southway Guiseley LS20 8HX Leeds West Yorkshire | British | Accountant | 71581460002 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BRAITHWAITE, Mark | Director | St Ives Business Park Parsons Green PE27 4AA St. Ives Ldh House Cambridgeshire | England | British,South African | Managing Director | 242829400001 | ||||
COPPIN, Alan Charles | Director | Briar Hedge The Drive SL8 5RE Bourne End Buckinghamshire | England | British | Director | 82808900001 | ||||
CRITCHER, Paul Douglas | Director | 34 Rosemullion Avenue Tattenhoe MK4 3AH Milton Keynes Buckinghamshire | England | British | Accountant | 86701810001 | ||||
DANIELS, Colin | Director | Brooklands 313 Batley Road WF2 0AP Wakefield West Yorkshire | British | Director | 1278190001 | |||||
FARRANT, Graham Barry | Director | 4 Baud Close Hadham Hall SG11 2BB Little Hadham Hertfordshire | England | British | Chief Executive | 139120640001 | ||||
GOLDING, Nigel William George | Director | 3 Lynwood Green SS6 7NE Rayleigh Essex | British | Director | 12415930002 | |||||
JONES, John Graham | Director | Lowick House 41 Creskeld Lane Bramhope LS16 9EP Leeds West Yorkshire | British | Director | 35569170001 | |||||
KING, Neil Graham | Director | St Ives Business Park Parsons Green PE27 4AA St. Ives Ldh House Cambridgeshire England | England | British | Company Director | 178953000002 | ||||
LLOYD, Derek Thomas | Director | 55 Westerdale Drive Banks PR9 8DG Southport Merseyside | United Kingdom | British | Director | 98695040001 | ||||
MEEHAN, Paul Alan | Director | House, Park Farm Newton Hall Lane Mobberley WA16 7LQ Knutsford The Farm Cheshire United Kingdom | England | British | Director | 130608590001 | ||||
MELLOR, David Glynn | Director | Fieldhead 92 Victoria Road HX5 0QF Elland West Yorkshire | England | British | Company Director | 57198790001 | ||||
MILLMAN, Richard Fraser | Director | Low Lane Horsforth LS18 4ER Leeds Leisure Connection Holdings Ltd West Yorkshire | England | British | Director | 138641190001 | ||||
SMITH, Russell Stansfield | Director | 64 Riverside Court Victoria Road BD18 3LZ Shipley Saltaire | British | Director | 809230004 | |||||
STILL, Richard Matthew | Director | c/o Danoptra Limited Low Lane Horsforth LS18 4ER Leeds West Yorkshire | United Kingdom | British | None | 71581460002 | ||||
STILL, Richard Matthew | Director | 4 Southway Guiseley LS20 8HX Leeds West Yorkshire | United Kingdom | British | Accountant | 71581460002 | ||||
WALTERS, Philip Donald | Director | Flat 5 16 Mount Row W1K 3SE London | United Kingdom | British | Director | 78370620002 | ||||
DANOPTRA DIRECTOR I LIMITED | Director | Low Lane Horsforth LS18 4ER Leeds Yorkshire | 125899680001 | |||||||
DANOPTRA DIRECTOR II LIMITED | Director | Low Lane Horsforth LS18 4ER Leeds Yorkshire | 125899730001 | |||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
What are the latest statements on persons with significant control for 1LMS (HOLDINGS) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 26, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does 1LMS (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 29, 2016 Delivered On Mar 05, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debentures | Created On Aug 19, 2008 Delivered On Aug 21, 2008 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed to a composite guarantee and debenture dated 22 may 2002 and | Created On Aug 13, 2002 Delivered On Aug 22, 2002 | Satisfied | Amount secured All monies due or to become due from each charging company to the chargee and/or the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property k/a main warehouse, low lane, horsfield, leeds t/no. WYK588050 and f/h property k/a miles warehouse, low lane, horsfield, leeds t/no. WYK48128. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Aug 13, 2002 Delivered On Aug 21, 2002 | Satisfied | Amount secured All monies due or to become due from each charging company to the security trustee and/or the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal mortgage all that freehold property known as main warehouse, low lane, horsfield, leeds t/n WYK588050. All that freehold property known as miles warehouse, low lane, horsfield, leeds t/n WYK48128, together with all buildings and fixtures (including trade fixtures) at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does 1LMS (HOLDINGS) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0